USA > Massachusetts > Essex County > Saugus > Town annual report of Saugus 1911 > Part 5
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18
Margaret McMillen
23
Ireland
James McMillen
Mary Gardiner
May 10
Ida G. Lightbody
24
Lowell
Frank·Lightbody
Mary H. King
May 21
Joseph E. Orne .
23
Boston
Frank E. Orne
Enima E. Hayden
Margaret E. Wells
19
Boston
William A. Wells
Margaret E. O'Connell
June
John M. Noonan
42
Tewksbury
Dennis Noonan
Ellen O'Brien
Florence M. H. Walker
27
Haverhill .
Edgar H. Walker
Grace E. Eaton
.
.
31
Saugus
Joseph Stuart .
James F. Tilton
William Downes
Roxana Staples
Apr. 7
George S. Downes Mary A. Towne Harry C Lord
Lynn
Zena A. Lord
Margaret A. Manning
·
.
.
22
Lynn
Thomas F. Murphy
Delia Hanlon Sarah Lord
Andover
John Brierley .
Alfred Soucy
Victoria Coron
23
.
Lynn
England
John Russell .
Christina S. Potts
25
Germany
Edward Schneiter
Magdalena Czerwenka
.
REPORT OF TOWN CLERK.
Sadie Cota
Mabel I .. Clark
22
Cambridge
Raffaele Lopilato
Maria Moscaritolo
Angelo M. Lopilato
23
Italy
Canada
Benjamin Minkler
Dorcas Richardson
Ernest N. Minkler
45
Norway
Andreas Johansen
Loringe Nilson
Niels J. Johansen .
.
30
Lynn .
Micheal Ryan
Catherine W. Ryan
30
.
2.2
Athol .
Robert J. Sweezey
Helen Bryce
.
Annie M. Learning
Harriette L. Beckford Ernest Stuart .
16
Saugus .
William H. Beckford
Alice Greenwood
Lucy M. Andrews
22
Wilmot, N. II.
Maine
Maude F. Sanborn
26
Edward Schneiter
.
79
.
Ellen Stafford
80
Marriages Registered in the Town of Saugus for the Year 1911 .- Continued.
Date.
Name.
Age.
Birthplace.
Name of Father.
Maine
H. Drummond Harriman
New York
John H. Laster . John Primack
Abraham L. Cohen
Jessie Garber
Eva Erskine Martha E. Scott Lene
Nellie M. Hilliard Beulah C. Hitchcock
Ida M. Kirtland
Alice Sellers
Harriet Force
Jennie McSweeney Jessie C. Crawford
Mary Griffin Sarah C. Dalic
Kate Suffolk Anna V. Irvine
Annie Davis
Mattie Clinen
July 2
. Ivedell V. Beauregard Thomas Raymond .
22
New York
Joseph Raymond .
Thersea Richie
Elizabeth Desjadon
July 12
. Stella M. Sweeney William E. Adams Phernella A. Snow .
42
Chelsea
Madison Rogers
Boston
John I. London . Otto F. Persson Alfred W. Beede Hial A. Hatch
Eliza J. Ruhl Anna Carlsson Addie Feeney
Lizzie E. Seymour
July 21 Joseph Pelrine .
24
Boston .
Saugus
Michael F. Garra Richard L. Gove
Mary McClausky Gertrude M. Cox Sarah A. Chase
July 22
Clifford C. Gove .
44
40
Saugus .
John H. Copp
July 27
Marjorie E. Nelson
-
June 3
Maurice A. C. Harriman
27
Natalie Laster
25
June 6
Jake Primack
Ida Cohen
.
June 7 Earl E. Chadsey
Edna J. McCullough
June 10
Charles Pappas .
Bessie Nelson
20
New Hampshire
Charles H. Nelson
June 21 Arthur S. Raymond
Marita Woodruff .
22
Alabama
John A. Woodruff David B. Fessenden
June 23
William E Fessenden Rose B. Wedman
Hamilton A. Moore .
37
Washington, D.
Danvers
Maine
Thomas B. Reed .
June 24
Ralph H. Reed . Ruth D. Stevens
35
Maine
Charles F. Stevens
June 26
Bion C. Butler Marion M. Wilkinson
24
Chelsea .
Isaac Wilkinson
June 30
Earle E. Lawrence .
25
Medford
Charles A. Lawrence
Chelsea .
Lynn New Hampshire
William O'Neill Clement J. Beauregard .
Ellen Goggin Sadie Cota
July 3
Fitchburg
Henry Sweeney Benjamin N. Adams
Sophia Burgess Ella Cushing
July 16 July 17
Everett W. Beede
22
.
Mary Hatch
21
Bethel, Vt.
Reubin Pelrine .
Irene Garra . .
24
New Hampshire
22
Ireland Canada
Patrick J. Stanton David R. Nelson
Maiden Name of Mother.
Helen M. Clifford Ella E. Flanders Base Primack
Russia .
Russia
Waltham
Alonzo R. Chadsey
Waltham
Alexander Mccullough
Turkey
Etheines Pappas .
Lynn .
Samuel Raymond
Lynn .
New York
Timothy Vickery . Hamilton O. Moore Henry A. Williams
June 24
Nettie L. Williams
29
.
.
.
37 28
Pennsylvania
Dundas Butler .
.
.
.
.
.
23
19
.
19
44
Lynn .
. Warren P. London Anna Persson .
22 19
Lynn . Saugus
.
.
21
.
.
.
.
21
20
24 21
.
.
27
22
.
.
58
48
.
REPORT OF TOWN CLERK.
Sarah E. Floyd Margaret Keneally Jennie E. Elliott
Jennie S. Randall Joseph M. Stanton
.
Carolyn M. Worthington Francis D. O'Neill
22
Marriages Registered in the Town of Saugus for the Year 1911 .- Continued.
6
Date.
Name.
Age.
Birthplace.
Name of Father.
Maiden Name of Mother.
July 29
Melbourne W. White
45
Boston
Ephraim White
Sarah J. Ward
Anna B. Nelson
25
Maine
Leonard A. Nelsan
Barhara Ilull
July 30
Napoleon Beauchain
21
Peabody
Charles B. Beauchain
Rosanna Cabanna
Lottie Lawson
S
England
Charles Lawson
Ina Oberg
Aug. 5
George M. Raddin
52
Saugus
John M. Raddin
Sarah A. Proctor
Isadora Hall
39
Maine
Phineas Smith
Pauline P. Scribner
Aug. 12
Archie H. Neal
32
Saugus
Walter F. Neal
Hannah West
Aug. 17
Thomas Addison
29
Scotland
Abram Addison
Margaret Bryce
Jean C. Brown
25
Scotland
John Brown
Jean Craig
Aug. 18
Joseph Grendell
24
Boston
Ignatius Goode .
Catherine Herbert
Aug. 21
Gannizzi Bruno
35
Italy
Guiseppe Bruno
Bridget Zarrello
Aug. 22
Bertram E. Scaplen
28
Newfoundland
William A. Scaplen
Miriam Jackman
Aug. 22
Henrietta E. Sweezey
28
Athol .
Robert J. Sweezey
Ellen McLean
Sept. 2
Harold W. Coombs
20
Winthrop
George W. Coombs
Mary A. Smith
Bertha E. Coombs
27
Wakefield
Melzar W. Coombs
Eva E. Oliver
Sept. 10
John C. Glover
23
Everett .
Samuel Glover
Emma Steiner
Blanche P. Parkins
19
Saugus .
John T. Parkins
Nellie F. Hayes
Sept. 11
Frederick S. Stearns Elizabeth Bishop . .
34
Gloucester
James Bishop
Emma L. Horton
Sept. 11
Harry P. Parkhurst
25
Hampton, Fla.
Perrin Parkhurst
Mae Jane Sisco
Dorchester .
Charles D. Whittredge
Ida D. Davenport
Sept. 13
Georgia L. Whittredge Loren D. Allen .
29
Elmira, N. Y.
Jacob J. Bridenbecker
Carrie J. Budd
Sept. 18
25
Somerville "
Edward I .. Baker
Ellen Hall
Sept. 24
Aldine A. Baker Richard Johnston
55
Prince Edward Island Malden .
John Cane
Elizabeth F. Chase
Sept. 26
Arthur L. Hathorne
24
Lynn .
Wilbert O, Dwinell
Mary A. Russell
Sept. 26
Irving E. Miller .
23
Marlboro
John H. Miller
Maria A. Creighton
Gladys M. Abbott
25
Lynn e
Austin C. Abbott
Nellie J. Dudley
SI
REPORT OF TOWNN CLERK.
Maria Zavoglia
Amelia Porcaro
22
Italy
27
Boston .
Clarles E. Rogers
Lillian Abbott
Abbie L. Rogers Fred S. Clarke
32
New Hampshire
Charles H. Clarke
Sarah J. Turner
29
Blackstone
Sullivan J. Stearns
Marie S. Goodman
29
Hammond, N.
Stewart Allen
Anna Booth
Lily M. Bridenbecker Elmer R. Googins
25
Maine
Thomas R. Googins
Emma H. Fairbank
21
Christopher Johnston
Maria Clark
Margaret G. Warren
40
Iliram G. Hathorne
Louette S. Dwinell
24
Danvers
Mary E. Howard
Vete B. Grey .
24
Nova Scotia
Jeremiah Grey
Henrietta Luce
Maud D. Good
24
East Boston
Joseph A. Grandell
Gennaro Bruno
82
Marriages Registered in the Town of Saugus for the Year 1911 .- Continued.
Date.
Name.
Age.
Birthplace.
Name of Father.
Maiden Name of Mother.
Sept. 27
Paul E. Wadsworth
29
Wisconsin
Jay E. Wadsworth
Eva Hill Ida A. Taylor Clara Richardson
Oct.
1
Maurice E. Trow
29
Barre, Vt.
Edgar M. Trow
Lucia Wing
Oct. 5
Clarence E. Kimball
26
Maine
Henry Roche . George A. Kimball
Mary A. Hayes Laura A. Morrison
Oct. 1I
Benedetto Vernotico
36
Italy
Pasquale Vernotico
Marie Ranton Seraphine Di Francesco
Oct. 11
Fred L. Eastman .
42
New Hampshire
Edward P. Eastman Francis Hineline .
Eliza N. Sawyer Sarah Buell
Oct. 11
Bertha M. Cowan .
26
Lewiston, Me.
Herbert W. Cowan
Annie Chapman
Oct. IS
John H. Costin Addie E. Carter Joseph Paoline
26
Saugus
D. Henry Carter Louis Paoline .
Maria Scrularis
Oct. 24
Mary E. Walsh.
21
Boston
Joseph F. Walsh
Mary E. Howard Nellie Davis
Oct. 30.
Edward E. Bowley
24
Lynn .
Edward S. Bowley
Anna M. Norgren
Nov. 4
Henry A. Peach
.
46
Lynn
Howard M. Glidden
Mabel W. Wiggins
Nov. 5
Mike Buckiro
29
Guilia Vasette
17
Nov. 10
John H. Walker
Mabel Lundergren
24
Cambridge
Peter Manesiotis
Katherine Karagine Mary Karagine Sarah Jackson
Nov. 15
Thomas Otis
69
Wakefield
William Butler
Mary W. Oliver
Nov. 27
Bernard Eicks
29
New York
Bernard Eicks
Charlotte Horreck
Nov. 29
Robert F. Queally Mary A. Henzie
23
Connecticut
Martin H. Henzie
Geneva Meicklejohn
Nov. 29
George F. Shea .
32
Lynn . . ·
Peter Shea .
Catherine Nugent
Minnie E. Lees .
28
Saugus
William Lees .
Nov. 30
Ernest W. Savage
IC
Wakefield
James H. Savage
David T. Knox .
Annie Murphy Mabel S. Cook Emma L. Dizer
.
Maine
John W. Clark
Esther E. Clark
22
.
Marie Gaross .
30
Italy
Phillippe Gaross .
Gertrude B. Hineline
34
.
.
25
Boothbay, Me.
Samuel G. Bryer
Susan C. Goldsmith
27
New Brunswick
John A. Costin
Ellen Davidson
Emma Hatch
Italy
.
.
37
Italy
Rossi Buckiro
Mary Casse
Italy
Joseph di Furtonato Edward E. Walker
Madalina
Nov. 12
John Manesiotis
30
Helen Smirneou
22
Greece
Nicholas Smirneou
Scituate
Joseph Otis
Mary E. Butler
56
.
.
21
Lynn . Ireland .
John Queally
Effie Thompson Catherine Duggan
.
.
.
Winifred D. Knox
24
Saugus .
.
Saugus .
James R. Hatch
Elsie E. Hatch .
25
.
Mildred Roche
24
Portland, Me.
.
.
Hilda K. Lundnolm
.
23
Sweden
Olaf A. Lundholm John Peach
Eliza J. Norwood
Lee, N. H.
Maria Salerno
21
Salem
Greece
.
.
38
Mark Davis
Charlotte B. Davis
22
.
.Blanche M. Learnard
Connecticut
Joseph G. Bryer
REPORT OF TOWN CLERK.
Marriages Registered in the Town of Saugus for the Year 1911 .- Continued.
Date.
Name.
Age.
Birthplace.
Name of Father.
Maiden Name of Mother.
Dec. 6
Charles E. Hammond
25
Keene, N. H.
John E. Hammond
Annie E. Fletcher
Lucy E. Clark
24
Saugus .
Francis W. Clark
Lucy E. Poole
Dec.
6
Chester I. Barnard
Grace F. Nora .
24
Cambridge
Ernest L. Noera
Grace E. Forbes
Dec.
6
George C. Moody
21
Somerville
George G. Moody
Gertrude M. Place
Nina Maude Colby
25
Franklin, N. H.
Benjamin S. Colby
Mary Ellen Booth
Dec. 13
Harry O. Wilson .
39
Saugus . .
Cambridge
Albert LaBrie
Annie M. Wheeler
Dec. 24
Alonzo L. Ehler
27
Nova Scotia
John Eller .
Bridget Welch
Dec. 24
John A. Fisher .
23
Gloucester
Frederick Fisher
Rebecca Spates
Edna A. Courtis
24
Lynn .
Benjamin S. Courtis
Alice E. Johnson
Dec. 29
Leon B. Wade
27
Lynn
Joseph B. Wade
Hannah E. Chase
Etta M. Withers
30
Nova Scotia
Charles E. Withers .
Alice J. Bent
.
.
.
25
Malden .
Charles H. Barnard
Mary E. Putnam
.
.
.
.
.
.
21
New Brunswick
James Zwicker
Eva E. Zwicker
Lillie E. Butterick
26
Jerome H. Wilson
Susan H. Guptill
Hattie Ehler
REPORT OF TOWN CLERK.
83
S4
Deaths Registered in the Town of Saugus for the Year 1911.
Age.
Birthplace.
Parents' Names.
Place of Burial.
Date.
Name.
Y.
M.
D.
Jan. 7
-
4
17
Saugus
Jan.
9
Marie Nailor
77
1
5
Jan.
IO
James A. Sawyer
59
5
Ware, N. H.
Jan.
14
Lawrence
Jan.
14
Phoebe T. Gott .
76
8
6
Stewartstown, N.H.
Jan.
18
John Moore .
04
3
New Brunswick
·
Joseph E. F. and Sarah E. (Smith) Marsh
Lynn
Jan. Jan.
25
Laura M. Fessenden
59
S
28
Lynn
Jan. 28
Eliza A. Mansfield .
80
7
11
Saugus
.
Feb. 9
Gladys L. Littlefield
.
Lynn
Feb.
20
Charles E. Doyal Olive E. Howe
50
17
Saugus
Feb. 22
Saugus
Feb. 23
Sarah M. Hitchings Otis E. White .
79
7
20
Boston
Feb.
25
Lewis O. Stocker .
40
4
6
Saugus
Dover, N. H.
Mar.
2
George K. Stackpole .
74
7
45
5
4
Marblehead . Saugus .
Harold E. and Agnes B. (Kennedy) Dodge John W. and Margaret (Doherty) Barratt Henry and Mary (Wilson) Lancaster .
Saugus
Mar. 9
79
Lynn
Mar. 10
Castine, Me.
Mar. 10
John Taylor
83
10
31
27
Saugus
Mar. 12
73
3
Saugus .
Saugus
Mar. 13
Lawrence
Mar. 18
Ellen S. Lyford
77
=
28
Mar. 19
Agnes E. Manning
2
10
Saugus .
Mar. 20
Edwin Thissell .
58
9
Lynn .
Mar. 22
Ellen M. Wales
4
21
Searport, Me.
Mar. 23
Inez M. Richards
3
II
Saugus .
Amos and Mary A. (Stone) Thissell John C. and Mary P. (Carver) Fowler John and Edna (Humes) Richards .
· Lynn
Saugus
.
David G. Paige .
95
3
6
Yarmouth, Me. .
James and Elizabeth A. (Merrill) Sawyer Samuel and Abigail (Gore) Paige Jonn and Nancy (Taylor) Harriman
New Brunswick
25
Stephen S. Marsh
67
5
7
Lynn .
Bartholonew B. and Mary B. (Clark) Smith Nathaniel and Eliza M. (Dempsey) Mansfield Edward D. and Leither H. (Lord) Littlefield . Eugene and Emma E. (Kizer) Vatcher .
Charles E. and Nancy (Thurston) Doyal
Saugus
58
1
26
Saugus
Feb. 22
Eineline A. Oliver
69
16
74
6
22
Saugus .
Everett
Feb.
25
Saugus
Mar.
4 6
3
10
2
Saugus
Mar. 7
Ernest Barratt .
12
Saugus
England
66
26
Ireland
Dennis and Julia (McCarthy) Callahan
Edward H. and Janette (Ritchie) Taylor
Malden
Mar. 12
Eliza J. Downing - Moses
4
Saugus . Conway, N. H.
Josiah and Mary (Leavitt) Libby .
Waldo F. and Madeline L. Smith
Lynn
REPORT OF TOWN CLERK.
Saugus Wyman, Me.
8
23
Saugus
Saugus
Mildred Vatcher .
5
Feb. 22
New Brunswick Calais, Me. Westboro
Henry L. and Catherine (McFarland) Whittier Asa R. and Hannah T. (Pierce) Miller . Samuel and Parmelia (Fernald) Parker . Otis E and Nancy (Delnow) White
Thomas O. and Julia A. Martin) Stocker
Saugus
Augustus D. and Mary C. (Corson) Stackpole William and Mary (Cahill) McCafferty . .
Boston
·
Saugus
Mar.
Harriet Maynard Annie M. Williams
NON TÃO 6 2 6 4
St. John, N. B. Malden
Franklin A. and Nancy H. (Grover) Biathrow Stephen G. and Eliza (Mansfield) Stackpole
Louis and Philomena (Garlo) Moses
Saugus
9 2
I
Lowell
Harvey and Addie F. (Fessenden) Dunn . James and - Nailor
Lynn Saugus
Elliott A. Dunn
Cumberland, Me.
Brooklyn, N. Y.
Saugus
8
1
Michael J. McCafferty . Norman H. Dodge .
.
Lulu D. Chute
Deaths Registred in the Town of Saugus for the Year 1911 .- Continued.
Age.
Date.
Name.
Birthplace.
Parents' Names.
Y.
M.
D.
Mar. 27
Dexter A. Milligan . .
28
24
Mar. 29
William Roach .
70
Saugus
George E. and Alice M. (Florence) Haskell John B. and Rose I. (Rouke) Brady .
Worcester
Mar. 31
John Brady .
-
17
Germany.
Fredick and Mary (Pachuster) Bittner
Sanguis
Apr. 2
Saugus
Apr.
4
Mary Perrira .
61
2
Ireland .
Benjamin and Eva E. (Carmel) Grammo Owen and Julia (Moran) Welch
Lynn
Apr.
6
Annie F. Thacker
77
1
Kingston, N. H.
John and Harriet (Morse) Thacker
Sangns Saugus
Apr. 11
Mary W. Parker
84
1
11
Kittery, Me.
A. Cushman and Deborah R. (Trefethern) Prior Ransellaer and Caroline (Gilman) Towle
Freedom, N. H.
Apr. 15
Augusta A. Rylander .
44
5
22
Sweden
Orazio and Angelina (Del Belgio) Barbaro
Malden
Apr. 15
Antonio Barbaro
1
8 Saugus
John and - (-) Baker .
Saugus
Apr. 15
Charlotte Willey
92
1
Ft. Fairfield, Me. England
William and Sarah (Waldron) Smith
Lynn
Apr. 15 Apr. Apr. 20
William A. Barnard
S3
6
8
Ware, N. H.
Saugus Lynn
.Apr. 21
Margaret J. Bannon
·
-
6
9
Sangus
Timothy J. and jane (Ilitchings) Bannon William and Mary S. (Smith) Pearce.
Saugus
Apr. 23
Hazel C. Hunt. .
·
69
5
22
Danvers
Zenas W. and Alice M. (Parker) Groton
Saugus
Apr. 28
Clarence E. Burruss .
17
I
21
Lynn
Jolin S. and Laura F. (Smith) Buruss
Lynn
Apr. 30
Consiglia Beatrice .
45
2
21
Saugus
Michael and Agnes (Powers) McMahon Alexander and Flora (Mckay) Fraser
Lynn
May
4
Bessie Robinson
48
I
18
May
4
Margaret Dunn
44
9
May
16
Ella F. Goodwin
48
2
11
Lynn .
.
Andover
.
Charles and Harriett (Wellfries) Harris
Saugus
May
20 William Harris .
65
9
6 England
John and -- (Hall) Chapman .
Lynn
June I
Hannah H. Rhodes
73
11
7
East Dennis
June
4
Ora M. Kimball
28
10
4 Lynn .
June 5
John Townsend .
78
11
16
England
William F. and Annie M. (Davis) Kimball George and - - (-) Townsend
Saugus
-
2 I 3 WNIM
Everett
Thomas and Christena (MacDonald) Milligan .
Saugus Saugus Saugus
Mar. 30
Fredeick Bittner
70
-
8
Saugus .
Apr. S
Edwin Towle
03
8
Freedom, N. H.
Carl and Sophia (-) Echenburg .
Concord, N. H.
Apr. 15
Henry L. Pearce .
·
2
6
Saugus
Saugus
Walter G. and Jennie (Harrington) Hunt Calvin and Caroline (Locke) Nourse .
Saugus
Apr. 25
Harry M. Gorton ·
7
9
Lynn
and (-) Losanno
Malden
May 3
Anna McMahon
Nova Scotia Stoneham
Joseph and Mary (English) Dempsey Hollis and Eliza (Prior) Willey . John and Sarah (Lord) Brierly
Lynn
May 15
Saugus
May 16 John Brierley .
77
2
27
Sangus
REPORT OF TOWN CLERK.
19
Thomas Clark
73
5
S
England
Thomas W. and - (- -) Clark
Lynn
James Smith .
So
1
1 1
1
Saugus
Apr. 24
Harrison Nourse ·
Italy .
Saugus
George W. Haskell
27
Saugus .
Albert Grammo
1
Place of Burial.
Saugus
85
86
Deaths Registered in the Town of Saugus for the Year 1911 .- Continued.
Date.
Name.
Birthplace.
Parents' Names.
Place of Burial.
June
William M. Culliton .
67
1
20
Ireland
James and -(-) Culliton
June
Agnes Burnett
30
3
4
Florida, Mass.
June
Marie Scheufele
75
1
23
Germany .
.
Francis and Fanny (Hayward) Sherry
Cambridge
June
Hazel Sherry .
1
1
11
Cambridge
John and Ellza (Grover) Davis .
Saugus
June 13
Arzy E. Davis
71
1
9
Saugus .
2
Saugus
Oscar R. and Hilda (Wedberg) Lundstrom
Saugus
June 13
John J. Deloughrey
59
2
-
Ireland
Thomas and Mary (Delaney) Deloughirey
Lynn
June 14
Earl F. Randall
8 000
23
Manchester, N. H.,
Eugene A. and Jennie S. (Copp) Randall
Saugus
june
27
William Connors
20
6
Lynn .
Patrick J. and Margaret (Hanley) Connors
Lynn
july
4
Sarah J. Clark
83
10
I 1
Barnstead, N. H. :
Frost and Pricella (Neute) Meserve .
Benjamin and Maria (Barnes) Collins
Saugus
july
5
Sarah J. Nourse
.
Q
15
Lynn :
William and Mary (-) Hoyt
Saugus
july
5
George Hoyt
7S
1
20
Baldwin, Me ..
Eugene and Frances (Robinson) Velimo
Sangus
july
5
Helen R. Velimo
I
3
13
Boston
Michael and Catherine (Leady) Mall
J
10
Edgar A. Johnson .
1
2
7
Saugus
Otto and Elizabeth (Moran) Johnson Robert and Mary (Vaughn) Bishop
Andover
11
Sarah V. Lovejoy .
61
4
17
New Brunswick
Levi M. and Alice E. (Hinckley) Robbins
Saugus
July
11
Frank A. Sanborn
14
1
7
Haverhill
Charles and Elizabeth (Murphy) Sanborn Alexander and Mary (Prostiation) Anastosioni Richard and - (-) Ricker
Lynn
July
14
45
7
Newport, R. I.
Lynn
July
15
Oustikoff S. Hastings .
15
S
2
St. George Island Rye, N. H.
Benjamin B. and - (_) Trefethen Isaiah and Sarah (Sleeper) -
Lynn
July
10
Freder'k A. Trefethen .
70
4
20
July
17
Elizabeth White
76
1
Herman, Me.
Charles H. and Mary A. (Skinner) Townsend
Saugus
July
31
- S2
1
24
Cohassett
Robert and Lizzie M. (Waitt) Hanson Issacher and Matilda (Nichols) Fuller
Hingham
July
23
Eliza F. Graves George Hart Sarah L. Farnham
53
S
1
Aug. 2
Saugus
.Aug. 6
William Full
73
10
28
Nova Scotia
Aug. 10
Eric A. Swanberg
1
11
12
Boston
Saugus
Aug. 10
Sarah M. Spinney .
34
5
3
Lynn
James C. and Annic (Ramsdell) Farnham Everett and Grace (Caswell) Foss William and Margaret (Anderson) Full Alfred and Lanton (Linnarde) Swanberg Benjamin F. and Elmire P. (Mills) Hiller
Saugus
.Aug. 5
Harry Foss . .
1Q
England Saugus .
Saugus
July
29
Charles H. Townsend . Eliza M. Hanson .
17
13
Lynn .
July
20
Saugus
1
4
Saugus .
58
1
Rockland, Me.
Lynn
July
11
Emanuel A. Anastosios Anna M. Parker ·
27
1
Greece
1
Boston
Malden
july
Mary MacDonald
93
Lynn
July July
11
Levi E. Robbins
27
6
REPORT OF TOWN CLERK.
Lynn
.
-
.
.
.
June 22
Age.
M.
D.
-
Cornelius and Elizabeth A. (Gallagher) Meade Frederick and - Gerbig
Lynn Lynn Wakefield
Oscar Lundstrom
Deerfield, N. H.
july
Goshen
Bristol, N. H.
Saugus
Lynn
Deaths Registered in the Town of Saugus for the Year 1911 .- Continued.
:
Date.
Name.
Birthplace,
Parents' Names.
Y.
M.
D.
-
Aug. 14
Thomas Burke
6
1
20
Cambridge
Thomas and Mary (Laddy) Burke
Malden Malden
Aug. 15
Fianza Mazzone
4
-
Boston .
Antonio and Airora (Prizio) Mazzone Joseph H. and Albina (Dunett) Faron
Lynn
Ang. 19
Jane McKenna. .
70
-
England
-- and Elizabeth (Logan) Briggs
Malden
Aug. 21
Pittsfield, Me.
Sept. 2
Julia B. Sargent
38
4
Burnham, Me.
Gilman E. and Sarah E. (Barrows) Sargent Leonard B. and Sarah E. (Evans) Rowe .
Wakefield
Sept. 4
Florence B. Rowe
26
9
Melrose
Nicola and Sandy (LoLusso) Rigilo .. James A. and Mary (McAuley) Lamb
Sept. 23
Sarah Butman
81
12
Brunswick, Me. Salem
Sept. 25
Annie T. Davis . Orlando Casiello
44
9
-
Malden
Sept. 29
Everett
Oct.
I
Beatrice M. Davidge
-
2
17
Boston
Herbert and Annie M. (Lewis) Davidge
Malden
Oct.
3
Patrick McTague
61
7
Ireland
James and Mary (McGrath) McTague
Everett
Oct.
4
Ina V. Vatcher .
9
5
Lynn
Ephrain and Bessie (Dougherty) Vatcher
Lynn
Oct.
12
Sangns
Oct.
14
Malden
Oct.
17
Saugus
Oct.
19
Saugus
Oct.
23
Sangns
()ct.
24
Boston
Oct. 30
Lynn
Oct. 31
Sangns
Nov. 9
William F. Oliver Hazel V. Beanson
14
8
28
Upton
Patrick and - (-) Joyce .
Lynn
Nov. 11
Maria McDermott
45
1
23
Merrimac
Francis and Mary (Eaton) Chase .
Saugns
Nov. 12
Lynn
Nov. 21
Mary A. Falyarano
20
5
13
Nov. 24
Eleanor M. Mansfield
-
IC
Nov. 25
Saugus
Nov. 27
Mary J. Grammo
69
9
15
Nov. 28
Alphonso French .
65
1
Porter, Me. :
James and Nancy (Chick) French :
Everett
·
10
Malden
Sept. 15
Saugus
Sept. 17
Margaret K. Lamb
I 1
I
Saugus
Washington and Margaret (Warren) Poole
Malden
Saugus
Edward and Annie (Freeman) Smith
.
-
Chelsea
27 8
43
25
-
3
15
Lynn Danvers
19
18
Windham, N. H.
- Kane .
William R. and Susan M. (Farnum) Dutton
Boston
I
Saugus
James and Lydia (Dampney) Oliver
Upton
Nov. 10
Hampstead, N. H.
Nov. 11
Mary E. Chase . Wilbur E. Monson
59
6
28
2
25
Saugus Ireland
William and Delia (Malia) Ross .
Malden
Lucinda N. Hall
89
S
3 18
Goffstown, N. H. .
Stephen W., Jr. and Ella E. (Gallant) Mansfield Willard and Sarah (Whitney) Atherton
Sangns
REPORT OF TOWN CLERK.
S7
-
10
27
Saugus
Odellion N. Faron
·
-
Carmella Giannetti
50
Italy .
William and Mary (Kelleker) Walsh .
Antonio and Filomena (Barrasso) Casiello
Sabastyjan and Josie (Machynski) Lafiki .
Dennison W. and Adeline J. (Wiggin) Goldthwait, John and Abigal (Carlton) Armor
Margaret G. Johnston .
39
6
24
79
9
-
54
23
Sangus
Daniel A. and Edith (Lect) Benson
·
Ireland
William and Eliza (Gooch) Nockles
England
Harriett G. Pray
44
Abby E. Mansfield
72
Malden
Susan M. Downes Ellen Leighton .
2
Frederick and Nellie (Egan) Leighton
Arthur and Harriett (Hussey) Monson
.
William Nockles Eddie Lafiki .
Chester E. Smith
19
Newburyport
Age.
Place of Burial.
Saugus
SS
Deaths Registered in the Town of Saugus for the Year 1911 .- Continued.
Age.
Date.
Name.
Birthplace.
Parents' Names.
Y.
M.
J).
Dec. 10
Cornelius Van Wagoner
71
10
6
Waterton, N. J. .
Gannett and - (-) Van Wagoner
Dec. 11
Alexander P. Poland .
-
9
Lynn .
Ralph and Eliza (-) Foster
-
Mary L. Fortier
-
5
15
Saugus
Joseph and Rosanna (Mailloux) Fortier
Dec. 19
Edwin Hadsell
40
10
5
Sheffield, Ct.
George W. and Caroline (Wheeler) Hadsell Michael and Mary (Crowley) Sullivan
Quebec Haverhill
Dec. 20
Julia Hayes .
53
Dec. 24
Saugus
Dec.
20
George Henry Sawyer,
14
Saugus
Dec.
Francis E. Russell'
2
7
Saugus
Saugus
Dec. 20
Hattie A. Sippel .
39
Dec. 30
Gardner S. Flagg .
15
I
Wellesley .
Dec. 30
Herbert A. McIntire
17
27
Boston
Gardner W. and May (Sargent) Flagg Donald and Clara L. (Faulkner) McIntire
Wellesly
Wakefield
REPORT OF TOWN CLERK.
Patterson, N. J. Saugus Everett
Dec. 15
Susan Eliza Ballard
59
!
S
2
Boston
Lynn
Dec. 17
Saugus
AAnthony Fritz
1
3 100
Everett . .
1
John and -(-) Quimby . .
29
Cornish, N. H.
Seward M. and Jessie A. (Squires) Sawyer Frederick E. and Mary (Higgins) Russell
-
Ireland .
Rochester, N.
John and Margaret (Boyd) Poland
Place of Burial.
AUDITOR'S REPORT.
Selectmen's Department.
Appropriations for 1911.
TOWN CHARGES.
Schools .
$44,000 00
Selectmen's Incidentals
6,600 00
Overseer of the Poor
4,017 83
Water Loan (Principal) .
5,000 00
Water Loan No. Saugus ( Principal),
1,000 00
Roby Schoolhouse Loan (Principal), 3,000 00
1905 Schoolhouse Loan (Principal),
2,000 00
East Saugus Schoolhouse Loan ( Prin-
cipal) .
2,000 00
Interest .
14,529 47
Highways and Bridges
5,000 00
State and Military Aid
3,500 00
Assessors
1,500 00
Police
5,600 00
Insurance
1,275 00
Board of Health
1,900 00
Soldier's Relief
950 00
Fire Department
2,000 00
$103,872 30
SALARIES.
Town Clerk
$100 00
Selectmen
.
.
350 00
Treasurer
.
500 00
Amounts carried forward,
$950 00 $103,872 30
90
SELECTMEN'S DEPARTMENT.
Amounts brought forward,
$950 00 $103,872 30
Auditor .
300 00
Overseers of the Poor
.
300 00
Water Commissioners
100 00
Board of Health
100 00
Constable
.
50 00
Secretary Finance Committee .
.
50 00
Secretary School Committee
50 00
Firemen
3,000 00
Sealer of Weights and Measures ·
150 00
Inspector of Plumbing
500 00
Inspector of Buildings 400 00
Town Counsel 400 00
Antomobile Combination Chemical .
$5,500 00
Fire Alarm System
1,000 00
Elm Tree Beetle
600 00
Band Concerts
300 00
Heating and Ventilating Essex street
Schoolhouse
1,250 00
Small Town Act .
.
1,200 00
Street Lighting
7,250 00
Commissions for collection of Taxes.
1,000 00
Oiling streets .
1,000 00
Cemetery
2,500 00
Street Fixtures, Assessors Vault
400 00
Fire Alarm Box Central street and Birchwood avenue 175 00
Certification of Town Notes
.
50 00
Memorial Day
275 00
Concrete sidewalks
350 00
Repairs Town buildings and grounds,
2,000 00
Tree Warden .
200 00
Lockup .
325 00
Hydrant service
504 00
Gypsy Moth Department .
. 2,204 20
Amounts carried forward,
$28,083 20 $103,872 30
.
.
.
.
. ·
.
.
·
91
SELECTMEN'S DEPARTMENT.
Amounts brought forward, $28,083 20 $103,872 30
Repairs interior schoolhouses .
1,000 00
Sinking Fund .
500 00
Public Library
.
500 00
Board of Health (overdrafts). 421 56
Concrete sidewalks (overruns)
210 00
Board of Health (overruns)
123 29
Fire Department (overruns) .
70 50
Water maintenance (overruns)
18 00
30,956 55
SPECIAL MEETING, September 7, 1911.
Selectmen's Incidentals . · .
$2,400 00
New toilet Chestnut Street School-
house .
300 00
2,700 00
Total appropriations
$143,878 85
TRANSFERS.
ANNUAL MEETING.
From North Saugus water extension to Broadway from Spring Street north . $1,500 00
SPECIAL MEETING, September 7, 1911.
From North Saugus water extension to Appleton Street $1,000 00
Total transfers
$2,500 00
92
SELECTMEN'S INCIDENTALS.
LOANS.
SPECIAL MEETING September 7, 191I.
Water Loan
$7,000 00 ·
Water Loan .
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.